Company NameGel (Rhayader) Limited
DirectorKeith Tullett
Company StatusDissolved
Company Number01326661
CategoryPrivate Limited Company
Incorporation Date23 August 1977(46 years, 8 months ago)
Previous NameHicks Transmissions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith Tullett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2001(24 years, 3 months after company formation)
Appointment Duration22 years, 4 months
RoleAccountant
Correspondence Address59b Ongar Road
London
SW6 1SH
Secretary NameMr Philip John Paul Elliott
NationalityBritish
StatusCurrent
Appointed07 December 2001(24 years, 3 months after company formation)
Appointment Duration22 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Southill Road
Parkstone
Poole
Dorset
BH12 3AW
Director NameMrs Margery Hicks
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 1993)
RoleHousewife
Correspondence AddressCwmbach
Llanwrthwl
Llandrindod Wells
Powys
LD1 6NU
Wales
Director NameMr Raymond John Hicks
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 1993)
RoleEngineering Consultant
Correspondence AddressCwmbach
Llanwrthwl
Llandrindod Wells
Powys
LD1 6NU
Wales
Secretary NameMrs Margery Hicks
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 1993)
RoleCompany Director
Correspondence AddressCwmbach
Llanwrthwl
Llandrindod Wells
Powys
LD1 6NU
Wales
Director NameMr Roy Dilwyn Margrave-Jones
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(16 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 October 1993)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressFayre Oaks Cefnllys Lane
Llandrindod Wells
Powys
LD1 5LE
Wales
Director NameRoger Bampton
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 1995)
RoleCompany Director
Correspondence AddressWoodpeckers
Cupernham Lane
Romsey
Hants
So51 7le
Director NameNoel Frederick Hayes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(16 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 November 1995)
RoleCompany Director
Correspondence AddressThe Rookery
Breamore
Fordingbridge
Hampshire
SP6 2BY
Director NameMr Anthony Herbert Schofield
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley House
Bradley Cross
Cheddar
Somerset
BS27 3YP
Director NameDouglas James Thomas
NationalityBritish
StatusResigned
Appointed25 November 1993(16 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 April 2000)
RoleCompany Director
Correspondence Address4 Llawrllan
Rhayader
Powys
LD6 5AS
Wales
Director NameNeil Sutherland
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(18 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 December 1995)
RoleCompany Director
Correspondence AddressLongmead House
Beach Road
Studland
Dorset
BH19 3AP
Secretary NameSimon Holmes Ashworth
NationalityBritish
StatusResigned
Appointed09 November 1995(18 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 February 2000)
RoleCompany Director
Correspondence AddressUnderhill Farm
East Knoyle
Salisbury
Wiltshire
SP3 6BP
Director NameChristopher David Thompson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(18 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 1997)
RoleAccountant
Correspondence Address14 Rockleigh Road
Bassett
Southampton
Hampshire
SO16 7AR
Director NameAdrian Norman
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(20 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 19 August 1998)
RoleEngineer
Correspondence Address3 Betteridge Drive
Rownhams
Southampton
Hampshire
SO16 8LE
Director NameMr Peter David Leigh Mottershead
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(21 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRed Barn House
Red Barn Drive Leavenheath
Colchester
Essex
CO6 4UW
Secretary NameMr Alexander Mark Tarala
NationalityBritish
StatusResigned
Appointed15 February 2000(22 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHeath Lodge Colchester Main Road
Alresford
Colchester
CO7 8DB
Director NameIan Watts
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(22 years, 9 months after company formation)
Appointment Duration8 months (resigned 29 January 2001)
RoleAccountant
Correspondence Address30 Cottages Wood Drive
Guildford
Surrey
GU4 7RB
Director NameRuben Darbidian
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(23 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 2001)
RoleExecutive
Correspondence Address20 Sanger Drive
Send
Woking
Surrey
GU23 7EB
Secretary NameIan Watts
NationalityBritish
StatusResigned
Appointed29 January 2001(23 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 2001)
RoleAccountant
Correspondence Address30 Cottages Wood Drive
Guildford
Surrey
GU4 7RB
Secretary NameWestwood Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1993(16 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 November 1995)
Correspondence AddressNumerica Secretaries Limited
66 Wigmore Street
London
W1U 2HQ

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,050,349
Current Liabilities£1,051,933

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 January 2004Dissolved (1 page)
17 November 2003Liquidators statement of receipts and payments (5 pages)
31 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2003Liquidators statement of receipts and payments (5 pages)
13 August 2002Registered office changed on 13/08/02 from: 1&2 raymond buildings grays inn london WC1R 5NR (1 page)
30 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2002Appointment of a voluntary liquidator (1 page)
30 July 2002Statement of affairs (6 pages)
9 July 2002Registered office changed on 09/07/02 from: unit 5 wallbrook business centre green lane hounslow middlesex TW4 6NW (1 page)
1 June 2002Director's particulars changed (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Return made up to 31/10/00; full list of members (6 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Director resigned (1 page)
17 December 2001Full accounts made up to 30 June 2001 (12 pages)
26 October 2001Registered office changed on 26/10/01 from: 8A galliford road industrial estate, heybridge maldon essex CM9 4XD (1 page)
9 October 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
30 August 2000New director appointed (2 pages)
16 August 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
2 August 2000Auditor's resignation (1 page)
9 June 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Registered office changed on 07/04/00 from: giltpack building nutsey lane salisbury road totton hampshire SO40 3ZY (1 page)
20 January 2000Return made up to 31/10/99; full list of members (6 pages)
9 December 1999Full accounts made up to 31 December 1998 (14 pages)
6 November 1998Return made up to 31/10/98; no change of members (4 pages)
29 September 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
6 July 1998Full accounts made up to 31 December 1997 (14 pages)
19 November 1997Return made up to 31/10/97; no change of members (4 pages)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (3 pages)
1 August 1997Full accounts made up to 31 December 1996 (14 pages)
13 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 November 1996Full accounts made up to 31 December 1995 (11 pages)
25 January 1996Company name changed hicks transmissions LIMITED\certificate issued on 26/01/96 (2 pages)
16 November 1995Registered office changed on 16/11/95 from: giltpack builing nutsey lane totton southampton hampshire SO40 3ZY (1 page)
16 November 1995Director resigned (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New secretary appointed (2 pages)
27 October 1995Full accounts made up to 31 December 1994 (13 pages)
12 July 1995Registered office changed on 12/07/95 from: ross house mills way boscombe down business park amesbury wilts SP4 7RX (1 page)
30 May 1995Director resigned (4 pages)
30 May 1995Director resigned (4 pages)